UP Cannabis Inc.

Address:
Suite 101-111 Heritage Road, Chatham, ON N7M 5W7

UP Cannabis Inc. is a business entity registered at Corporations Canada, with entity identifier is 8455562. The registration start date is March 7, 2013. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8455562
Business Number 821214244
Corporation Name UP Cannabis Inc.
Registered Office Address Suite 101-111 Heritage Road
Chatham
ON N7M 5W7
Incorporation Date 2013-03-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 5

Directors

Director Name Director Address
Travis Kanellos 27-4165 Upper Middle Road, Burlington ON L7M 0V4, Canada
John Paul Morgan 2309 Blue Oak Circle, Oakville ON L6M 5J3, Canada
James Warren Wilgar 3311 Lakeland Crescent, Burlington ON L7N 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-04 current Suite 101-111 Heritage Road, Chatham, ON N7M 5W7
Address 2013-03-07 2017-04-04 237 Wellington Street West, Chatham, ON N7M 1J9
Name 2017-06-16 current UP Cannabis Inc.
Name 2013-03-07 2017-06-16 8455562 Canada Inc.
Status 2018-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-03-07 2018-07-01 Active / Actif

Activities

Date Activity Details
2017-06-16 Amendment / Modification Name Changed.
Section: 178
2014-04-17 Amendment / Modification Section: 178
2013-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Up Cannabis Inc. 1540 Cornwall Road, Suite 204, Oakville, ON L6J 7W5

Office Location

Address Suite 101-111 Heritage Road
City Chatham
Province ON
Postal Code N7M 5W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wellworth Health Corp. 200-111 Heritage Rd, Chatham, ON N7M 5W7 2019-01-16
Botanect Pharmaceuticals Inc. 200-111 Heritage Road, Chatham, ON N7M 5W7 2018-08-08
Tavivat Naturals Inc. 111 Heritage Road, Suite 200, Chatham, ON N7M 5W7 2018-01-02
Agmedica Bioscience Inc. 111 Heritage Road, Suite 200, Chatham, ON N7M 5W7 2013-11-22
Worldwide Beverage Innovations Inc. 111 Heritage Road Suite 200, Chatham, ON N7M 5W7 2012-12-28
8050678 Canada Inc. 111 Heritage Rd. Suite 200, Chatham, ON N7M 5W7 2011-12-12
8326851 Canada Inc. 111 Heritage Rd. Suite 200, Chatham, ON N7M 5W7 2012-10-16
8895309 Canada Inc. 111 Heritage Rd. Suite 200, Chatham, ON N7M 5W7 2014-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9478035 Canada Ltd. 50 Molengraaf Way, Chatham, ON N7M 0A1 2015-10-16
Rehoboth Solutions Development Ltd. 143 Braemar Boulevard, Chatham, ON N7M 0K9 2019-12-21
Sinopa Energy Inc. 496 Tweedsmuir Avenue West, Chatham, ON N7M 0K9 2013-09-09
Zero Dark Thirty Inc. 496 Tweedsmuir Avenue West, Chatham, ON N7M 0K9 2019-10-22
9216871 Canada Limited 444 Riverview Drive, Unit #1, Chatham, ON N7M 0N2 2015-03-11
Guspro Inc. 101 - 566 Riverview Drive, Chatham, ON N7M 0N2
Scribendi Inc. 405 Riverview Dr., Suite 304, Chatham, ON N7M 0N3 2003-04-15
Scribendi Inc. 405 Riverview Drive, Suite 304, Chatham, ON N7M 0N3
Scienetic Solutions Inc. 202 King Street West, Suite 310, Chatham, ON N7M 1E5 2018-02-08
10297666 Canada Incorporated 202 King Street West Suite 303, Chatham, ON N7M 1E5 2017-06-27
Find all corporations in postal code N7M

Corporation Directors

Name Address
Travis Kanellos 27-4165 Upper Middle Road, Burlington ON L7M 0V4, Canada
John Paul Morgan 2309 Blue Oak Circle, Oakville ON L6M 5J3, Canada
James Warren Wilgar 3311 Lakeland Crescent, Burlington ON L7N 1B9, Canada

Entities with the same directors

Name Director Name Director Address
MORGAN INNOVATION INC. John Paul Morgan 100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
MORGAN SOLAR INC. JOHN PAUL MORGAN 100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Alberta Solar One, Inc. John Paul Morgan 65 Harrison St., Toronto ON M6J 1Z8, Canada
UP CANNABIS NIAGARA INC. JOHN PAUL MORGAN 2309 Blue Oak Circle, Oakville ON L6M 5J3, Canada
Position 1 Fitness Inc. TRAVIS KANELLOS 2161 GHENT AVE, APT 6, BURLINGTON ON L7R 1Y6, Canada
Dynamic Nutrition and Athletics Fitness Inc. TRAVIS KANELLOS 2161 GHENT AVE, APT 6, BURLINGTON ON L7R 1Y6, Canada

Competitor

Search similar business entities

City Chatham
Post Code N7M 5W7

Similar businesses

Corporation Name Office Address Incorporation
Cannabis Benefits All Inc. 4338 Innes Rd, Suite 59, Ottawa, ON K4A 3W3 2018-10-04
Canadian Women In Cannabis 11304 Kalamalka Rd, Coldstream, BC V1B 1M1 2019-03-15
First National Cannabis Inc. 2606-1011 Beach Avenue, Vancouver, BC V6E 1T8 2019-06-29
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Alliance of Cannabis Producers Inc. 2954 St Joseph Blvd., Unit 501, Ottawa, ON K1C 1G7 2018-02-23
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Up Cannabis Niagara Inc. 1315 North Service Road East, Oakville, ON L6H 1A7
Adventurer Cannabis Corporation 59 Cumming Drive, Barrie, ON L4N 0C5 2018-07-16
Lyonleaf Cannabis Inc. 600-4150 Saint-catherine O, Westmount, QC H3Z 2Y5 2017-06-06

Improve Information

Please provide details on UP Cannabis Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches